Search icon

1 LEXINGTON AVENUE, INC.

Company Details

Name: 1 LEXINGTON AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1910 (115 years ago)
Entity Number: 29583
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVENUE, New York, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 140000

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 THIRD AVENUE, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN GALBRAITH Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-05-07 2024-05-07 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0
2023-08-29 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0
2022-01-25 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507004152 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220503002215 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200507061053 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180523002042 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160516002040 2016-05-16 BIENNIAL STATEMENT 2016-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State